Search icon

U.S. TISSUE & CELL, INC.

Company Details

Entity Name: U.S. TISSUE & CELL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Jul 2000 (25 years ago)
Date of dissolution: 25 Oct 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2006 (18 years ago)
Document Number: F00000004097
FEI/EIN Number 311183763
Address: 2925 VERNON PLACE,, 301, CINCINNATI, OH, 45219
Mail Address: 2925 VERNON PLACE,, 301, CINCINNATI, OH, 45219
Place of Formation: OHIO

President

Name Role Address
FORD TIPTON D President 2925 VERNON PLACE, STE 301, CINCINNATI, OH, 45219

Vice President

Name Role Address
KAGAN RICHARD J Vice President 2925 VERNON PLACE, STE 301, CINCINNATI, OH, 45219

Chairman

Name Role Address
MATTHEWS JEFFREY B Chairman 2925 VERNON PLACE, STE 301, CINCINNATI, OH, 45219

Director

Name Role Address
DOUTHIT DON Director 2925 VERNON PLACE, SUITE 301, CINCINNATI, OH, 45219

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-27 2925 VERNON PLACE,, 301, CINCINNATI, OH 45219 No data
CHANGE OF MAILING ADDRESS 2004-07-27 2925 VERNON PLACE,, 301, CINCINNATI, OH 45219 No data
NAME CHANGE AMENDMENT 2004-03-19 U.S. TISSUE & CELL, INC. No data

Documents

Name Date
Withdrawal 2006-10-25
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-07-27
Name Change 2004-03-19
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-01-31
Foreign Profit 2000-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State